LENDLEASE CEMEA INVESTMENTS LIMITED
Company number 05789389
- Company Overview for LENDLEASE CEMEA INVESTMENTS LIMITED (05789389)
- Filing history for LENDLEASE CEMEA INVESTMENTS LIMITED (05789389)
- People for LENDLEASE CEMEA INVESTMENTS LIMITED (05789389)
- More for LENDLEASE CEMEA INVESTMENTS LIMITED (05789389)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
25 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
15 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
20 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
20 Mar 2014 | AD02 | Register inspection address has been changed | |
06 Mar 2014 | AP04 | Appointment of Capita Company Secretarial Services Limited as a secretary | |
17 Feb 2014 | AA | Full accounts made up to 30 June 2013 | |
29 Aug 2013 | TM02 | Termination of appointment of Thanalakshmi Janandran as a secretary | |
13 Jun 2013 | CH01 | Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 | |
07 Jun 2013 | TM01 | Termination of appointment of David Mckenzie as a director | |
22 May 2013 | AP01 | Appointment of Lisa Gledhill as a director | |
22 Apr 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
15 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
05 Mar 2013 | AP01 | Appointment of Miss Georgina Jane Scott as a director | |
04 Mar 2013 | TM01 | Termination of appointment of Stephen Grist as a director | |
21 Dec 2012 | AP01 | Appointment of Mr Stephen Kenneth Grist as a director | |
21 Dec 2012 | TM01 | Termination of appointment of Beverley Dew as a director | |
23 Apr 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
07 Feb 2012 | AA | Full accounts made up to 30 June 2011 | |
10 Oct 2011 | AD01 | Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 10 October 2011 | |
06 Jun 2011 | TM01 | Termination of appointment of Mark Fletcher as a director | |
03 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
03 May 2011 | AP01 | Appointment of Beverley Edward John Dew as a director | |
06 Apr 2011 | AP01 | Appointment of David Raymond John Mckenzie as a director | |
06 Apr 2011 | TM01 | Termination of appointment of Jonathan Mintz as a director |